Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVUS INVEST LIMITED |
2023-04-18 |
update statutory_documents CESSATION OF SEBASTIEN BARTH AS A PSC |
2023-04-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-03-24 |
update statutory_documents 02/03/23 STATEMENT OF CAPITAL GBP 50007 |
2023-03-22 |
update statutory_documents ALTER ARTICLES 02/03/2023 |
2023-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC CESARION / 01/11/2021 |
2021-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-20 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
2017-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN BARTH / 23/11/2017 |
2017-11-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR FREDERIC CESARION / 23/11/2017 |
2017-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEBASTIEN BARTH / 23/11/2017 |
2017-08-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-19 |
update statutory_documents ALTER ARTICLES 15/12/2016 |
2017-01-11 |
update statutory_documents INC £1 ORD SH 05/12/2016 |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MR FREDERIC CESARION |
2016-12-21 |
update statutory_documents 14/12/16 STATEMENT OF CAPITAL GBP 50107 |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-07 |
update returns_last_madeup_date 2014-12-03 => 2015-12-03 |
2016-01-07 |
update returns_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update account_ref_month 3 => 12 |
2015-12-07 |
update accounts_next_due_date 2016-12-31 => 2016-09-30 |
2015-12-03 |
update statutory_documents 03/12/15 FULL LIST |
2015-11-06 |
update statutory_documents CURRSHO FROM 31/03/2016 TO 31/12/2015 |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address BAILEY HOUSE CURRIERS CLOSE CHARTER AVENUE INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS ENGLAND CV4 8AW |
2015-01-07 |
insert address BAILEY HOUSE CURRIERS CLOSE CHARTER AVENUE INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV4 8AW |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-03 => 2014-12-03 |
2015-01-07 |
update returns_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-03 |
update statutory_documents 03/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address HIBBERD HOUSE CURRIERS CLOSE CHARTER AVENUE BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8AW |
2014-07-07 |
insert address BAILEY HOUSE CURRIERS CLOSE CHARTER AVENUE INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS ENGLAND CV4 8AW |
2014-07-07 |
update registered_address |
2014-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
HIBBERD HOUSE CURRIERS CLOSE
CHARTER AVENUE BUSINESS PARK
COVENTRY
WEST MIDLANDS
CV4 8AW |
2014-01-07 |
update returns_last_madeup_date 2012-12-03 => 2013-12-03 |
2014-01-07 |
update returns_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-06 |
update statutory_documents 03/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-03 => 2012-12-03 |
2013-06-24 |
update returns_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-10 |
update statutory_documents 03/12/12 FULL LIST |
2012-06-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012 |
2011-12-09 |
update statutory_documents 03/12/11 FULL LIST |
2011-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN BARTH / 30/09/2011 |
2011-05-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-12-10 |
update statutory_documents 03/12/10 FULL LIST |
2010-12-06 |
update statutory_documents SECRETARY APPOINTED MR FREDERIC CESARION |
2010-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIER GAVROIS |
2010-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVIER GAVROIS |
2010-03-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-07 |
update statutory_documents 03/12/09 FULL LIST |
2009-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER GAVROIS / 01/10/2009 |
2009-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN BARTH / 01/10/2009 |
2009-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2009 FROM
29 WARWICK ROAD
COVENTRY
WEST MIDLANDS
CV1 2ES
ENGLAND |
2009-09-18 |
update statutory_documents SECRETARY APPOINTED MR OLIVIER GAVROIS |
2009-09-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PRIME COVENTRY LIMITED |
2009-06-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-15 |
update statutory_documents SECRETARY APPOINTED PRIME COVENTRY LIMITED |
2009-04-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GREYFRIARS SECRETARIES LIMITED |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents GBP IC 20/18
04/07/08
GBP SR 2@1=2 |
2008-07-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVE CHADWICK |
2008-06-06 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2008 FROM
C/O GREYFRIARS SECRETARIES LTD
29 WARWICK RD
COVENTRY
CV1 2ES |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
2006-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
2004-01-17 |
update statutory_documents SECRETARY RESIGNED |
2004-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/04 FROM:
9 HOLGRAVE CLOSE, HIGH LEGH
KNUTSFORD
CHESHIRE
WA16 6TX |
2004-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |